THE CAPITAL CONSULTANCY AND TRAINING COMPANY LIMITED
DISS

Hellopages » Suffolk » Mid Suffolk » IP22 1BN

Company number 02679177
Status Active
Incorporation Date 20 January 1992
Company Type Private Limited Company
Address HAMBLYN HOUSE, THE STREET, RICKINGHALL, DISS, NORFOLK, IP22 1BN
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 2 . The most likely internet sites of THE CAPITAL CONSULTANCY AND TRAINING COMPANY LIMITED are www.thecapitalconsultancyandtrainingcompany.co.uk, and www.the-capital-consultancy-and-training-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Elmswell Rail Station is 8.1 miles; to Harling Road Rail Station is 8.7 miles; to Eccles Road Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Capital Consultancy and Training Company Limited is a Private Limited Company. The company registration number is 02679177. The Capital Consultancy and Training Company Limited has been working since 20 January 1992. The present status of the company is Active. The registered address of The Capital Consultancy and Training Company Limited is Hamblyn House The Street Rickinghall Diss Norfolk Ip22 1bn. . BROWN, Robin George is a Director of the company. Secretary BROWN, Paula Christine has been resigned. Secretary BROWN, Robin George has been resigned. Secretary COPPING, Susan Claire has been resigned. Secretary HEMINGWAY, Averil has been resigned. Secretary INGALL, Margaret Johnston has been resigned. Secretary TALBOT BROWN, Harrison Robin George has been resigned. Secretary WHYMARK, Patricia Ann has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director INGALL, Lawrence has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
BROWN, Robin George
Appointed Date: 28 February 1992
68 years old

Resigned Directors

Secretary
BROWN, Paula Christine
Resigned: 01 January 2005
Appointed Date: 31 July 1998

Secretary
BROWN, Robin George
Resigned: 16 March 1995
Appointed Date: 01 April 1993

Secretary
COPPING, Susan Claire
Resigned: 31 July 1998
Appointed Date: 20 October 1997

Secretary
HEMINGWAY, Averil
Resigned: 01 April 1993
Appointed Date: 28 February 1992

Secretary
INGALL, Margaret Johnston
Resigned: 27 November 1995
Appointed Date: 17 March 1995

Secretary
TALBOT BROWN, Harrison Robin George
Resigned: 31 December 2010
Appointed Date: 01 January 2005

Secretary
WHYMARK, Patricia Ann
Resigned: 20 October 1997
Appointed Date: 27 November 1995

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 28 February 1992
Appointed Date: 20 January 1992

Director
INGALL, Lawrence
Resigned: 06 April 1996
Appointed Date: 28 February 1992
78 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 28 February 1992
Appointed Date: 20 January 1992

Persons With Significant Control

Mr Robin George Brown
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

THE CAPITAL CONSULTANCY AND TRAINING COMPANY LIMITED Events

02 Feb 2017
Confirmation statement made on 20 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Jan 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2

...
... and 65 more events
25 Apr 1992
Secretary resigned;new secretary appointed

25 Apr 1992
New director appointed

25 Apr 1992
Director resigned;new director appointed

25 Apr 1992
Registered office changed on 25/04/92 from: temple house 20 holywell row london EC2A 4JB

20 Jan 1992
Incorporation